Search icon

WESTSIDE LIVERY STABLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTSIDE LIVERY STABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1984 (41 years ago)
Entity Number: 958385
ZIP code: 11004
County: New York
Place of Formation: New York
Address: 79-33 261ST STREET, FLORAL PARK, NY, United States, 11004

Contact Details

Phone +1 212-502-5144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-33 261ST STREET, FLORAL PARK, NY, United States, 11004

Chief Executive Officer

Name Role Address
WILLIAM GASPERETTI Chief Executive Officer 79-33 261ST STREET, FLORAL PARK, NY, United States, 11004

Licenses

Number Status Type Date End date
1422588-DCA Active Business 2012-03-27 2024-03-31
1422582-DCA Active Business 2012-03-27 2024-03-31
0675664-DCA Inactive Business 1994-04-04 2006-03-31

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 56-24 175TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 79-33 261ST STREET, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-06 2023-11-02 Address 56-24 175TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2012-12-06 2023-11-02 Address 56-24 175TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102000582 2023-11-02 BIENNIAL STATEMENT 2022-11-01
121206002199 2012-12-06 BIENNIAL STATEMENT 2012-11-01
101110002212 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081030002494 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061102003041 2006-11-02 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3425761 RENEWAL INVOICED 2022-03-11 100 Horse Drawn Cab Owner License Renewal Fee
3425893 RENEWAL INVOICED 2022-03-11 100 Horse Drawn Cab Owner License Renewal Fee
3166459 RENEWAL INVOICED 2020-03-04 100 Horse Drawn Cab Owner License Renewal Fee
3157964 RENEWAL INVOICED 2020-02-12 100 Horse Drawn Cab Owner License Renewal Fee
2734850 RENEWAL INVOICED 2018-01-29 100 Horse Drawn Cab Owner License Renewal Fee
2734852 RENEWAL INVOICED 2018-01-29 100 Horse Drawn Cab Owner License Renewal Fee
2302311 RENEWAL INVOICED 2016-03-17 100 Horse Drawn Cab Owner License Renewal Fee
2302312 RENEWAL INVOICED 2016-03-17 100 Horse Drawn Cab Owner License Renewal Fee
1584604 RENEWAL INVOICED 2014-02-06 100 Horse Drawn Cab Owner License Renewal Fee
1584899 RENEWAL INVOICED 2014-02-06 100 Horse Drawn Cab Owner License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State